- Company Overview for VAYRON LIMITED (09556668)
- Filing history for VAYRON LIMITED (09556668)
- People for VAYRON LIMITED (09556668)
- Charges for VAYRON LIMITED (09556668)
- More for VAYRON LIMITED (09556668)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
21 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
23 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
28 Apr 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
17 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
30 Oct 2019 | AD01 | Registered office address changed from 10 Cox Crescent Dunchurch Rugby Warwickshire CV22 6QX United Kingdom to Flat 20 Hotwell Road Bristol BS8 4UJ on 30 October 2019 | |
07 Oct 2019 | PSC04 | Change of details for Mr Kamal Gamaz as a person with significant control on 7 October 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mr Kamal Gamaz on 7 October 2019 | |
08 Aug 2019 | AA | Micro company accounts made up to 30 April 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
09 Apr 2019 | AD01 | Registered office address changed from 10 Timken House Timken Way Daventry Northants NN11 9UR England to 10 Cox Crescent Dunchurch Rugby Warwickshire CV22 6QX on 9 April 2019 | |
13 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
23 Apr 2018 | PSC04 | Change of details for Mr Kamal Gamaz as a person with significant control on 1 April 2018 | |
23 Apr 2018 | PSC04 | Change of details for Abdennour Bedja as a person with significant control on 1 April 2018 | |
27 Mar 2018 | CH01 | Director's details changed for Mr Kamal Gamaz on 23 October 2017 | |
27 Mar 2018 | CH01 | Director's details changed for Abdennour Bedja on 23 October 2017 | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from 10 Cox Crescent Dunchurch Rugby CV22 6QX England to 10 Timken House Timken Way Daventry Northants NN11 9UR on 24 October 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from 10 Cox Crescent Dunchurch Rugby Warwickshire CV22 6QX England to 10 Cox Crescent Dunchurch Rugby CV22 6QX on 28 September 2017 |